About

Registered Number: 03673651
Date of Incorporation: 25/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 5 months ago)
Registered Address: KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD

 

Opal Aigburth Ltd was founded on 25 November 1998 with its registered office in Reading, it's status is listed as "Dissolved". This business does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
2.24B - N/A 22 October 2014
2.35B - N/A 30 September 2014
2.24B - N/A 29 August 2014
2.24B - N/A 14 March 2014
2.31B - N/A 14 March 2014
2.24B - N/A 10 March 2014
2.31B - N/A 10 March 2014
2.24B - N/A 22 October 2013
2.40B - N/A 08 October 2013
2.39B - N/A 08 October 2013
F2.18 - N/A 04 June 2013
F2.18 - N/A 04 June 2013
2.17B - N/A 21 May 2013
2.16B - N/A 16 May 2013
AD01 - Change of registered office address 04 April 2013
2.12B - N/A 02 April 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 23 January 2009
225 - Change of Accounting Reference Date 31 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 November 2005
AUD - Auditor's letter of resignation 20 October 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 05 April 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
363s - Annual Return 03 May 2003
363s - Annual Return 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
225 - Change of Accounting Reference Date 14 April 2003
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
395 - Particulars of a mortgage or charge 18 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 03 January 2001
363s - Annual Return 05 December 2000
363s - Annual Return 14 December 1999
395 - Particulars of a mortgage or charge 01 October 1999
395 - Particulars of a mortgage or charge 28 September 1999
395 - Particulars of a mortgage or charge 28 September 1999
AA - Annual Accounts 15 June 1999
225 - Change of Accounting Reference Date 25 March 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
MEM/ARTS - N/A 30 December 1998
CERTNM - Change of name certificate 22 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2002 Outstanding

N/A

Assignment of rental income 17 September 1999 Outstanding

N/A

Legal charge creating fixed and floating charges 17 September 1999 Outstanding

N/A

Debenture 17 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.